HOWICK & BROOKER PARTNERSHIP LIMITED
CHELMSFORD INGLEBRAY LIMITED

Hellopages » Essex » Chelmsford » CM1 3SQ

Company number 04027503
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address BEREN COURT, NEWNEY GREEN, CHELMSFORD, ESSEX, CM1 3SQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HOWICK & BROOKER PARTNERSHIP LIMITED are www.howickbrookerpartnership.co.uk, and www.howick-brooker-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Howick Brooker Partnership Limited is a Private Limited Company. The company registration number is 04027503. Howick Brooker Partnership Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Howick Brooker Partnership Limited is Beren Court Newney Green Chelmsford Essex Cm1 3sq. . BROOKER, Barbara Avril is a Secretary of the company. BROOKER, Barbara Avril is a Director of the company. BROOKER, Paul David is a Director of the company. HOWICK, Alan Philip is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LELLOW, John has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BROOKER, Barbara Avril
Appointed Date: 13 July 2000

Director
BROOKER, Barbara Avril
Appointed Date: 13 July 2000
82 years old

Director
BROOKER, Paul David
Appointed Date: 01 August 2004
57 years old

Director
HOWICK, Alan Philip
Appointed Date: 13 July 2000
77 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 July 2000
Appointed Date: 05 July 2000

Nominee Director
DWYER, Daniel James
Resigned: 13 July 2000
Appointed Date: 05 July 2000
50 years old

Director
LELLOW, John
Resigned: 17 September 2010
Appointed Date: 01 August 2004
55 years old

Persons With Significant Control

Mrs Barbara Avril Brooker
Notified on: 5 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Philip Howick
Notified on: 5 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWICK & BROOKER PARTNERSHIP LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 5 July 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
24 Jul 2000
New secretary appointed;new director appointed
24 Jul 2000
Registered office changed on 24/07/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
24 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jul 2000
Company name changed inglebray LIMITED\certificate issued on 19/07/00
05 Jul 2000
Incorporation